(CS01) Confirmation statement with no updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 14, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 14, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 14, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 14, 2022 new director was appointed.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 14, 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 25, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 25, 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 318 Old Street London EC1V 9DR. Change occurred on February 7, 2022. Company's previous address: 140 Tabernacle Street London EC2A 4SD.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control December 30, 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 30, 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 28, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 28, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 28, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 28, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 28, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 22, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 140 Tabernacle Street London EC2A 4SD. Change occurred on June 24, 2015. Company's previous address: 19 Bocconcino Restaurants Ltd Berkeley Street London W1J 8ED England.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Bocconcino Restaurants Ltd Berkeley Street London W1J 8ED. Change occurred on June 8, 2015. Company's previous address: C/O (C/O City Accounts) 140 Tabernacle Street London EC2A 4SD England.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O (C/O City Accounts) 140 Tabernacle Street London EC2A 4SD. Change occurred on June 5, 2015. Company's previous address: C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN. Change occurred on March 6, 2015. Company's previous address: Acre House 11/15 William Road London NW1 3ER.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on December 23, 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(21 pages)
|